Search icon

WATERTOWN AUDIOLOGY, P.C.

Company Details

Name: WATERTOWN AUDIOLOGY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Nov 1999 (25 years ago)
Entity Number: 2435606
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 53-59 PUBLIC SQ, SUITE 202, WATERTOWN, NY, United States, 13601

Contact Details

Phone +1 315-786-3225

Phone +1 315-635-8800

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WATERTOWN AUDIOLOGY, P.C. DOS Process Agent 53-59 PUBLIC SQ, SUITE 202, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
SARAH SUGDEN Chief Executive Officer 53-59 PUBLIC SQ, SUITE 202, WATERTOWN, NY, United States, 13601

History

Start date End date Type Value
2003-10-27 2016-10-12 Address 53-59 PUBLIC SQ, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2003-10-27 2016-10-12 Address 53-59 PUBLIC SQ, WATERTOWN, NY, 13601, USA (Type of address: Principal Executive Office)
2003-10-27 2016-10-12 Address 53-59 PUBLIC SQ, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1999-11-03 2003-10-27 Address WOODRUFF PROFESSIONAL BLDG., 53-59 PUBLIC SQUARE, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161012006249 2016-10-12 BIENNIAL STATEMENT 2015-11-01
140310002247 2014-03-10 BIENNIAL STATEMENT 2013-11-01
100212002745 2010-02-12 BIENNIAL STATEMENT 2009-11-01
071119003198 2007-11-19 BIENNIAL STATEMENT 2007-11-01
031027002191 2003-10-27 BIENNIAL STATEMENT 2003-11-01
991103000265 1999-11-03 CERTIFICATE OF INCORPORATION 1999-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1576488307 2021-01-19 0248 PPS 53-59 Public Sq Ste 202, Watertown, NY, 13601-2674
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320585.82
Loan Approval Amount (current) 320585.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Watertown, JEFFERSON, NY, 13601-2674
Project Congressional District NY-24
Number of Employees 33
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 322851.88
Forgiveness Paid Date 2021-10-08
5015147007 2020-04-04 0248 PPP 53 59 PUBLIC SQ, WATERTOWN, NY, 13601-2174
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276094
Loan Approval Amount (current) 276094
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50344
Servicing Lender Name Watertown Savings Bank
Servicing Lender Address 111 Clinton St, WATERTOWN, NY, 13601-3650
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WATERTOWN, JEFFERSON, NY, 13601-2174
Project Congressional District NY-24
Number of Employees 15
NAICS code 621340
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 50344
Originating Lender Name Watertown Savings Bank
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 277939.67
Forgiveness Paid Date 2020-12-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State